GRC WORLD FORUMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/10/244 October 2024 | Confirmation statement made on 2024-09-20 with updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
21/08/2421 August 2024 | Appointment of Mrs Katherine Kendall Elder as a director on 2024-08-19 |
07/08/247 August 2024 | Satisfaction of charge 112712830001 in full |
06/08/246 August 2024 | Registered office address changed from The Cottages Jones Court Womanby Street Cardiff CF10 1BR Wales to Second Floor, 34 Lime Street London EC3M 7AT on 2024-08-06 |
06/08/246 August 2024 | Cessation of Nicholas William James as a person with significant control on 2024-08-05 |
06/08/246 August 2024 | Cessation of Critical Information Group Limited as a person with significant control on 2024-08-05 |
06/08/246 August 2024 | Notification of Advertising Week Europe Ltd as a person with significant control on 2024-08-05 |
06/08/246 August 2024 | Appointment of Mrs Sara Altschul as a director on 2024-08-05 |
06/08/246 August 2024 | Appointment of Mr David Benjamin Doft as a director on 2024-08-05 |
19/07/2419 July 2024 | Change of details for Mr Nicholas William James as a person with significant control on 2022-02-14 |
19/07/2419 July 2024 | Change of details for Critical Information Group Limited as a person with significant control on 2022-02-14 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2022-12-31 |
04/12/234 December 2023 | Amended accounts made up to 2021-12-31 |
07/11/237 November 2023 | Termination of appointment of Critical Information Group Limited as a director on 2023-11-07 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Second filing of Confirmation Statement dated 2022-09-20 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-20 with updates |
07/02/227 February 2022 | Change of details for Gepac Ltd as a person with significant control on 2021-05-20 |
07/02/227 February 2022 | Director's details changed for Gepac Limited on 2021-05-20 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-05 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/10/2115 October 2021 | Registered office address changed from 483 Green Lanes London N13 4BS England to The Cottages Jones Court Cardiff CF10 1BR on 2021-10-15 |
15/10/2115 October 2021 | Registered office address changed from The Cottages Jones Court Cardiff CF10 1BR Wales to The Cottages Jones Court Womanby Street Cardiff CF10 1BR on 2021-10-15 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
22/10/2022 October 2020 | REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 9-11 CASTLE STREET CARDIFF CF10 1BS UNITED KINGDOM |
04/06/204 June 2020 | DIRECTOR APPOINTED MRS NICOLA JANE DOWDALL |
07/05/207 May 2020 | COMPANY NAME CHANGED DATA PROTECTION WORLD FORUM LIMITED CERTIFICATE ISSUED ON 07/05/20 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
02/01/202 January 2020 | ADOPT ARTICLES 18/12/2019 |
02/01/202 January 2020 | 18/12/19 STATEMENT OF CAPITAL GBP 157 |
30/12/1930 December 2019 | CORPORATE DIRECTOR APPOINTED GEPAC LIMITED |
13/12/1913 December 2019 | SECOND FILED SH01 - 27/03/19 STATEMENT OF CAPITAL GBP 125 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/08/1930 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ALLAN BIGGAR |
13/05/1913 May 2019 | PREVSHO FROM 31/03/2019 TO 30/11/2018 |
28/03/1928 March 2019 | DIRECTOR APPOINTED MR ALLAN RAMSAY BIGGAR |
28/03/1928 March 2019 | 27/03/19 STATEMENT OF CAPITAL GBP 100 |
05/02/195 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS WILLIAM JAMES |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
05/02/195 February 2019 | CESSATION OF AMPLIFIED BUSINESS CONTENT LIMITED AS A PSC |
04/12/184 December 2018 | 01/11/18 STATEMENT OF CAPITAL GBP 100 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
22/03/1822 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company